Name: | TORTORICI ORTHODONTIC LAB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1986 (39 years ago) |
Entity Number: | 1090895 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 ROOSEVELT AVE, PORT JEFFERSON STA., NY, United States, 11776 |
Principal Address: | 47 GRIFFIN DRIVE, MOUNT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TORTORICI | Chief Executive Officer | 47 GRIFFIN DRIVE, MOUNT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 ROOSEVELT AVE, PORT JEFFERSON STA., NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 2002-11-01 | Address | 800 BROADWAY AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
1986-06-16 | 1993-03-30 | Address | 17 WOODSORREL LANE, EAST NORTH PORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140611006006 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120712002480 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100614002783 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080606002827 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060523003680 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State